Background WavePink WaveYellow Wave

STAR DINER LIMITED (05745688)

STAR DINER LIMITED (05745688) is an active UK company. incorporated on 16 March 2006. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. STAR DINER LIMITED has been registered for 20 years. Current directors include BUTT, Arsalan Pervaiz, BUTT, Pervaiz Azam, Mr..

Company Number
05745688
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
Pool Meadow Bus Station, Coventry, CV1 5RX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BUTT, Arsalan Pervaiz, BUTT, Pervaiz Azam, Mr.
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR DINER LIMITED

STAR DINER LIMITED is an active company incorporated on 16 March 2006 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. STAR DINER LIMITED was registered 20 years ago.(SIC: 56102)

Status

active

Active since 20 years ago

Company No

05745688

LTD Company

Age

20 Years

Incorporated 16 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

STAR EXPRESS (COVENTRY) LIMITED
From: 16 March 2006To: 7 April 2018
Contact
Address

Pool Meadow Bus Station Fairfax Street Coventry, CV1 5RX,

Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUTT, Arsalan Pervaiz

Active
SouthamCV47 2EP
Born April 1988
Director
Appointed 13 Mar 2018

BUTT, Pervaiz Azam, Mr.

Active
15 Molesworth Avenue, CoventryCV3 1BU
Born April 1952
Director
Appointed 16 Mar 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 16 Mar 2006
Resigned 16 Mar 2006

HARTLEY, Mary

Resigned
5 Wroxall Drive, CoventryCV3 3GB
Secretary
Appointed 16 Mar 2006
Resigned 25 Sept 2008

BUTT, Mohammad Azam, Mr.

Resigned
15 Molesworth Avenue, CoventryCV3 1BU
Born July 1946
Director
Appointed 16 Mar 2006
Resigned 03 Mar 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 16 Mar 2006
Resigned 16 Mar 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Arsalan Pervaiz Butt

Active
Gardeners Way, SouthamCV47 2EP
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018

Mr Pervaiz Azam Butt

Active
Molesworth Avenue, CoventryCV3 1BU
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018

Mr. Mohammad Azam Butt

Ceased
Molesworth Avenue, CoventryCV3 1BU
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Change Of Name Notice
21 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
29 January 2008
88(2)R88(2)R
Legacy
27 March 2007
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Incorporation Company
16 March 2006
NEWINCIncorporation